Search icon

NIKOMAT LLC - Florida Company Profile

Company Details

Entity Name: NIKOMAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIKOMAT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L15000133289
FEI/EIN Number 37-1789185

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1824 Monroe St., HOLLYWOOD, FL, 33020, US
Mail Address: 1824 Monroe St., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUDKERK DANNY Managing Member 1824 Monroe St., HOLLYWOOD, FL, 33020
OUDKERK DANNY Agent 1824 Monroe St., HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071098 ANGIE VEGGIE & CHEESE ACTIVE 2021-05-25 2026-12-31 - 2626 NE 2ND AVE, MIAMI, FL, 33137
G21000042012 ANGIE'S PORK ACTIVE 2021-03-26 2026-12-31 - 2626 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 1824 Monroe St., Apt 3, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-04-07 1824 Monroe St., Apt 3, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 1824 Monroe St., Apt 3, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-13 - -
REGISTERED AGENT NAME CHANGED 2019-08-13 OUDKERK, DANNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-08-13
REINSTATEMENT 2017-01-11
LC Amendment 2015-08-12
LC Amendment 2015-08-10
Florida Limited Liability 2015-08-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State